Allen Street
London
W8 6UZ
Secretary Name | Mr Rodney Sebastian Wilson Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | 3 Shaftesbury Villas Allen Street London W8 6UZ |
Director Name | Mrs Cherille Jocelyn McNeil Halward |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Maydew House Abbeyfield Road London SE16 2DP |
Director Name | Mr Gerald McNeil Halward |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 35 Maydew House Abbeyfield Road London SE16 2DP |
Secretary Name | Mr Gerald McNeil Halward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Maydew House Abbeyfield Road London SE16 2DP |
Website | abbeyroadframing.co.uk |
---|
Registered Address | 3 Shaftesbury Villas Allen Street London W8 6UZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Executors Of Gerald Henry Mcneil Halward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,306 |
Cash | £22,797 |
Current Liabilities | £13,563 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Registered office address changed from 3 Shaftesbury Villas Allen Street London W8 6UZ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 3 Shaftesbury Villas Allen Street London W8 6UZ on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Secretary's details changed for Rodney Richards on 4 March 2014 (1 page) |
30 April 2014 | Secretary's details changed for Rodney Richards on 4 March 2014 (1 page) |
25 March 2014 | Appointment of Rodney Richards as a secretary (3 pages) |
25 March 2014 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 25 March 2014 (2 pages) |
25 March 2014 | Termination of appointment of Gerald Mcneil Halward as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Gerald Mcneil Halward as a director (2 pages) |
25 March 2014 | Appointment of Rodney Richard as a director (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Termination of appointment of Cherille Mcneil Halward as a director (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 90 norwood high street west norwood london SE27 9NW (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
17 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 April 2004 | Incorporation (15 pages) |